HomeMy WebLinkAboutL 12339 P 217THIS INDENTURE, malethc 19th dayt)f Augusts 200/+
BETWEEN ~ P. IMlq.IA:~., s residing at .~3 Sun,mt Lane, Grmenport, NY ll9&4,
as executor of the lu.ql will und testament of
CHARLES F. IIAHZAB/, ].ate of Su£Eolk County, New York, ~
who dicd on the 17th daynf April, 2004 (Surgo&ate'e Court ]feMt File t971 1) 2004)
party of the first pan. and ~ F. DA~rr&N~, resldtng at $3 Sunset Lane, Oreenport,
NY ~ ~=------- , .,, --
party of the second part,
%¥1TNF~SETH, the! whereas letter~ testamentary were issued to Iht- puny of the fir~l pan by the Surzogme's
Court. Suffolk Cnunty. New York. on PMy 26, 2004, and by virtue
of the power and authority given in -',nd by said last will und testument, u, nd/or by Article I I of the £stute.% Powers
undTrusts Law. und in considcmlion of partial distribution of estate pursuant to paragraph
SEOHD of Last Wtll and Testament of Charles F. Dam'[ant :rd[J[l[ll~
]qBIMtbDt,~JI]~III~RJcMEIIEIBIIIdql;H~ does hereby ~rnnt and
re]en-qe unto the party of the second pun. the distributecs or successors and assigns of thc party of thc second putt
J'orevcr.
ALLthat~ett~inp~e~rpan:c~f~nd~withth~bui~dings~ndim~mvcmcntsth~n~rcctcd~s~tu~t~yin~
and beinginrhe Vlllage of Greenport, Town of Southold, County of Suffolk and State
o£ Nev York, bounded and described as follows:
,~'BEGIIqIqlNG at a poln~ on the westerly slde of Second Street distant 67.0 feet
from the corner formed by the intersection of the westerly side of Second Street
v~Ch Cbs southerly side of South Street; running thence £rom said po/nC of beginning
along the westerly s~de of Second Street, South 6° &7' East, 32.0 feec co land nov
or formerly of Glor$t~ running thence along land nov or fot~ner~y~ of Gloze1 and land
of the Village of Greenport, South 85° i~' $0" aes~.100.0 feet Co land nov or
~ormerly of Gebhardt; running thence along land nov or formerly of Gebhardt the
follov~ng two courses and distances: (1) HutCh 6° &7t ~est, 32.0 feet; and
(2) North 85° i~* 508, East, 100.O feet to the westerly side of Second Street and
the point or place of BEGINNING.
BEING AND INTENDED TO BE the same preucLsee as were conveyed in deed dated
October 2~, ~977 and recorded ~n the office of the Clerk of Suffolk County on
October 26, ~977 in Liber 8331 of Deeds at Page 286, and deed dated October 21,
1977 and recorded ~n the off,ce of the Cle£k of Suffolk County on October
1977 in Liber 833& of Deeds aC Page 189.
'I'OGJ--'THER with nil right, title and interest, il' uny. of the party of the fi~t pan in und to any streets and roads
abutting the above described premises to the center lines thereof: TOGET! IER with the appurtenances, and also all
the estate thcrein, which the pafly of the first part htq or has power to convey or dispose or. whether individually, or
by virtue of .quid will or otherwise: TO HAVE AND TO HOLD the premises herein grunted unto the patty of the
~ccond pufl:-thc distfi'bu?.e~.'s ~r successors and assigns of Iht pnfly of the sec~md pan rt,n:ver.
· -:.q. ~,,,.'..: ~..- · ,~ · . ·
-.~.; '~. · ...-';
AJqD thc party of the first pan covenants that the patty of the first part has nm done or suffered nnythint~ whereby
the said premisc.q have been incumhcfl.'d in nny way whatever, except us aforesaid.
Subject to the trust fund provisions of section thirteen of the Lien Low.
The word "puny' shah bc cuff,trued us if it read 'parties" whenever [he sense of Ibis indenture so requires.
IN WITNESS WHEREOF, the party of the first pan has duly exq.%'uted this deed Ih,.' duy und year first above
written.
[.~ PR '~SF-*4CE OF:
Lawcence F. Damlent, Executor off the
Estate of Charles F. DaucLani
8
Achnewl~ t,ken tn Ne~ York Bate
Slate of NewY0rk. County of Suf£oZk
, ss:
On Ihs 19th day of Ausuat . in the year 2004, before me.
the undersigned, personally Rppoarecl LAVJRENCE F.
1)AHZANT
personally known to me or proved to ma on Ihs basis of
satisfactory evidence to be the individual,s) whooo name(u} Is
JDMI) subscribed to the within irmtnJmont and actno~edOed to
me that heleT~llfl~ executed the same in
capacity(isa), and that by hle/ItM~kl~ signature(s) on the
inetnJment. Ihs Individual(i) or the person upon behalf of whk:h
~ubl'fc
Admowledgement by 8ulNwrlMng Witr--,.~ t-ken In New
York State
8tote of New York. County o!
· ss.'
On the chiy of , in the year
the undersigned, personally appeared
, before me.
the subs~9 witness to the foregoing Irmlrument, with whom'
I em personally &cqualnted, who being by me duly sworn, did
depose and say, mbt hWshe/thoy reside(s) in
that he/shammy know(s)
to beths Individual descdbed In snd who executed the
execute the same: and that said witness at the same time
subscribed IdMterhhelr name(s) ss s witnems thereto.
A~knowMdgemom liken In New York State
State ol New York. County of
On the day of . in the year
the undersigned, personally appeared
, before me.
personally known to me or proved to me on the basis of
satisfactory evJderJce to be the individual(s) whose name(s) is
(are) subecn'bed to the within Instrument and admow~edged to
me that he/she/they executed the same In his/her/their
capectty(ies), and that by his/her/their signature(s) on the
Instrument, the individual(s) or the person upon behaff of which
the Individual(s) acted, exocuted the Instrument.
' State of . County of
· (or Insert District of Columbia. Territory, Possession or
Foreign Country)
On the day of , In the year
the undersigned, pemonally appeared
· before me.
personally known to me or proved to me on the basis of
8alisMctory evidence to be the individual(s) w hsaa.nOrna(e) is
(am) subocflbed to the wflhin Instrument and acknowledged to
me that he/she/lhey axecutod the same in his/her/their
capacity(Sas), that by hio/her/their signature(8) on the
Instrument, tho individual(s) or the person upon behalf of which
the individual(s) acted, executed the Instrument, and that such
(add tho city or polltfo.l Subdivision and the state or country or
other m the acknowledgement was taken).
LAWRENCE F. DAH1ANT, AS ~x~CUTOR OF
THE ESTATE:OF CHARLES F. DAMZANI
LAMRENCE Y. DAMIAN!
SECTION 004.00
BLOCK 09.00
LOT 004.000
COUN'W OR TOWN Su-r£olk Count7
STREET ADDRESS 281 Second StFaet
Gteenpozt, NY 11944
RETURN BY ~ TO:
Chical~ Title Insurance Comlm~y
Number oF pnlws
TORRENS
Serial #
Certificate #
Deed / Mortgage Instrument Deed / Morlgage Tax Stamp
4 ] FEES"
PaKe I Filing Fcc __
I landling
TI~-584 ..~
Sub Total
NotntJon
F.A-$2 17 (County)
EA-5217 (Sta~e)
R.P.'F.S.A.
Con=n. of F.d.
Affidavit
~ O0
Certified Copy
Reg. Copy
Other [ =.{~' '~ Sub Tolal
Stamp
Dute
Initials
7
20~ Rug 24 91[.~:~
Ed~-d P. I~oaair~
CLERX OF
SU~FOLK COUNT¥
L D00012339.
P 217
~TO 04.-03749
Recordin~ / Filing Stmups
GRAND TOTAl,
Real Ihoperty Tax .~n, ice AI~)' Verific~ion
Dist. Section B lock
(cO
04036101 oox 00400 0900 004000
RECORD & RETURN TO:
LARK & FOLTS ESQS
P O ~OX 973
CUTCHOCU~ h~' 11935
Co. Name
Title #
I. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit. '
Or
Spec./Add.
lOT. MTG. TAX
Dual Town~ Dual County ~
Ileld for Apportionment ~
Tr~rer Tax
Mansion Tax
The property covered by this'mortgage is or
will he improved by a one or two family
dwelling only.
YE8 ~ or NO
II*NO. see appropriate tax clause mt paBc #
~ of this inslrumem.
Preservation Fund
Consideration ^mount $__-.0...-
]'10 C'PF Tax Due
Improved x
Land
'I'D 10
TD
TD
Title Company Information
Suffolk Count7 Recording & Endorsement Page
made by:
Ig JXI'.'S 5 'iHRU 9 MIJST BE 'I'YPIil) OR PRIN'II!!) IN BI.ACK INK ONI.Y PRIOR TO RECORDING OR FILING.
(OVER)
II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDII~ PAGE
Type o£ Instrunentz DBEDS/DDD
Number 04' P&gest 3
Receipt h'~lW~heE = 04-0093799
TRANSFER TAX NUMBER: 04-03749
DiBtrict=
1001
Deed Anountz
Recorded:
At=
LIBER:
PAGE:
8ect'lo~.: Blockz
004.00 09.00
RXAH/~ AHD CKARG~ AH FOLLOWS
S0.00
Received the Foll~i~ Fees ~rAbove Instrunent
Page/Fil~ng $9.00 HO KandlLng
COB $5.00 NO NYS SRCHG
EA-CTY $5.00 NO SA-STATE
TP-584 S5.00 MO CeEt.Copies
RPT $30.00 HO SCTH
Transfer tax $0.00 NO O',,~.P~ee
Fees Paid
TAX Iq~iBER= 04-03749
THIS PAGE IS A PART OF TH~ INBTRI~IENT
THIS ZB NOT A BILL
Edward P.R~maine
County Clerk, Su££olk County
o8/24/2oo4
01=00:33 PH
D00012339
217
Lot =
004.000
$5.00
$15.00
850.00
$o.oo
$o.oo
$o.oo
$124.oo
Exempt
NO
NO
NO
NO
NO
NO
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
c,. Co e 0
=. o.,. O.d.ecorded 478
Month Day Year
PROPER~ INFORMATION ~
~. ~opmy 281 [ Seco~d S~geet
Lo~io~ ~R~ET NUMBER STREET NAME
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE SOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-5217 Rev ,1/97
I Southold I Greenport I 11944
CITY OR TOV~fl V~LLAOE ZIP CODE
2. Buyer I Damiami ] Lawrence F.
Neme ~ST NAME I COMPANY FIRST NAME
I
3. Tax
Billing
Address
LAST NAME / COMPANY
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of foYm)
FIRST NAME
I
LAST NAME COMPANY FIRST NAME
4. Indicate tho number of Assessment
Roll parcels transferred on the dasd
S. Deed 32 100
~op.~ I Ix]
SiZ~ FRONT FEET DEPTH
6. Seller
Name
(Only if Part of a Pan=ell Check as they apply:
, ] I # of Parcels OR Part of a Parcel ,,IA. Planning Board with Subdivision Authority Exists
aB, Subdivision Approval was Required for Transfer
I OR I , , '~RES' ° ' I 4C. Parcel Approved for Subd;vis~0n with Map Provided
Executor of Estate
I Lawrence F. - of Charles F, D~amqapJ
FIRST NAME
I
I Damiani
LAST NAME / COMPANY FIRST NAME
7. Cheek the box below which most aocurstely describes the use of the property at the time of sale:
2 or 3 Family Residential
Residential Vacant Land
Non-Residential Vacant Land
Agricultural 1[~ Community Service
Commercial !~ Industrial
Apartment Public Service
EntsTtainment / Amusement Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B, Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
SALE INFORMATION
15. Check one or more of these conditions as applicable to transfer:
11. Sale Contract Date N/A I / /
Month Day Year
12. Date of Sale / Transfer [ 08 / 19 / 04
Monlh Day Year
13. Full Sale Ih'lco I , ,
(Full Sale Price is the total amount paid for the properW including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole doflar amount
14. Indicate the value of personal
propert~ Included In the sale
A Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Proper'b/Between Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
J None
E. Executor's Deed - Estate Distribution
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff
16. Year of Assessment Roll from I
which information taken ·
18. Propa~'y Class { 2 I 1 I
0 4 I ,7. Tom A~.~ vt,ne (o~ a. parcels in transferl I ½
, , , 2 7 0 0I
0J-I ~ 19, School Oictri~t Name I Greenport j
20, Tax Map Identifier{s) / Roll Identifierls) (ff more than four, attach sheet with additional identifier(s))
[ 1001-004.00-09.00-004.000 ] [
I ] I I
CERTIFICATION
! ceftin' that all of the items of information entered on thLf form are true and COrrect (to the best of my knowledge and beliefl and I understand that the making
of any ~nglful faL~ statement of material fact herein ~sJU subject me to the provisions of the penal law relative to the making and filing of false instruments.
BUYER
: u ELawrence Y. Da~iaBi
281 r Second Street'
STREET NUMBER STREET NAME (AFTER SALE)
Greenport I hrY t 11944
CITY OR TOWN STATE ZiP COnE
SELLER
Lawrence F. Damiani o~m
Executor
BUYER'S A1-FORNEY
LARK Richard F.
631 1734-6807